|
|
19 Feb 2026
|
19 Feb 2026
Confirmation statement made on 9 December 2025 with no updates
|
|
|
26 Aug 2025
|
26 Aug 2025
Registered office address changed from First Floor, 8 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU England to Priory Lodge 15a Church Road Poole BH14 8UF on 26 August 2025
|
|
|
21 Feb 2025
|
21 Feb 2025
Confirmation statement made on 27 January 2025 with no updates
|
|
|
19 Sep 2024
|
19 Sep 2024
Registration of charge 138787470002, created on 11 September 2024
|
|
|
18 Sep 2024
|
18 Sep 2024
Registration of charge 138787470001, created on 11 September 2024
|
|
|
17 Feb 2024
|
17 Feb 2024
Memorandum and Articles of Association
|
|
|
17 Feb 2024
|
17 Feb 2024
Resolutions
|
|
|
12 Feb 2024
|
12 Feb 2024
Confirmation statement made on 27 January 2024 with updates
|
|
|
24 Oct 2023
|
24 Oct 2023
Appointment of Mr Dean Gaffikin as a director on 24 October 2023
|
|
|
24 Oct 2023
|
24 Oct 2023
Appointment of Mr Steven John Courtney as a director on 24 October 2023
|
|
|
19 Oct 2023
|
19 Oct 2023
Notification of Harbourwood Property Group Ltd as a person with significant control on 20 September 2023
|
|
|
19 Oct 2023
|
19 Oct 2023
Notification of Juno Developments Holdings Limited as a person with significant control on 20 September 2023
|
|
|
19 Oct 2023
|
19 Oct 2023
Cessation of James Stewart Dean as a person with significant control on 20 September 2023
|
|
|
22 Sep 2023
|
22 Sep 2023
Certificate of change of name
|
|
|
24 Aug 2023
|
24 Aug 2023
Registered office address changed from 16 Cliff Drive Poole Dorset BH13 7JD England to First Floor, 8 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU on 24 August 2023
|
|
|
17 Mar 2023
|
17 Mar 2023
Confirmation statement made on 27 January 2023 with no updates
|
|
|
28 Jan 2022
|
28 Jan 2022
Incorporation
|